Glen MURRAY
Natural Person
Title | Mr |
---|---|
First Name | Glen |
Last Name | MURRAY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 0 |
Resigned | 24 |
Total | 31 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GROWING ESTATES LIMITED | Apr 01, 2020 | Active | Finance Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House | Scotland | British | |
GREENBELT HOLDINGS LIMITED | Apr 01, 2020 | Active | Finance Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House | Scotland | British | |
GREENBELT PROPERTY LIMITED | Apr 01, 2020 | Active | Finance Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House | Scotland | British | |
GREENBELT BIOMASS LIMITED | Apr 01, 2020 | Active | Finance Director | Director | c/o Greenbelt Group Limited 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | Scotland | British | |
GREENBELT SOLAR SOLUTIONS LIMITED | Apr 01, 2020 | Active | Finance Director | Director | c/o Greenbelt Group Limited 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | Scotland | British | |
GREENBELT MANAGEMENT UK LIMITED | Apr 01, 2020 | Active | Finance Director | Director | c/o Greenbelt Group Limited 99 Firhill Road G20 7BE Glasgow Mccafferty House Scotland | Scotland | British | |
GREENBELT GROUP LIMITED | Apr 01, 2020 | Active | Finance Director | Director | 99 Firhill Road G20 7BE Glasgow Mccafferty House | Scotland | British | |
TROJAN UTILITIES LIMITED | Oct 13, 2016 | Mar 21, 2017 | Active | Chartered Accountant | Director | Copse Walk Cardiff Gate Business Park CF23 8XH Cardiff Prennau House | Scotland | British |
QTON SOLUTIONS LIMITED | Mar 18, 2016 | Mar 21, 2017 | Active | Chartered Accountant | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED | Mar 18, 2016 | Mar 21, 2017 | Active | Chartered Accountant | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
SMS ENERGY SERVICES LIMITED | Apr 12, 2014 | Mar 21, 2017 | Active | None | Director | 48 St Vincent Street G2 5TS Glasgow Second Floor Scotland United Kingdom | Scotland | British |
UKMA (AF) LIMITED | Jun 25, 2012 | Mar 21, 2017 | Active | Group Finance And Support Director | Director | Cardiff Gate Business Park Pontprennau CF23 8XH Cardiff Prennau House Copse Walk Wales | Scotland | British |
SMS DATA MANAGEMENT LIMITED | Apr 24, 2012 | Mar 21, 2017 | Active | None | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS METER ASSETS LIMITED | Apr 24, 2012 | Mar 21, 2017 | Active | Finance Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS ENERGY CONNECTIONS LIMITED | Apr 24, 2012 | Mar 21, 2017 | Active | Finance Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMART METERING SYSTEMS LIMITED | Jan 01, 2011 | Mar 21, 2017 | Active | Financial Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS INSTALLATIONS (MIDLANDS) LIMITED | Nov 28, 2016 | Mar 21, 2017 | Dissolved | Finance Director | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
SAVANO LIMITED | Mar 18, 2016 | Mar 21, 2017 | Dissolved | Chartered Accountant | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor Scotland | Scotland | British |
METERING 2 LIMITED | Mar 14, 2016 | Mar 21, 2017 | Dissolved | Chartered Accountant | Director | 48 St. Vincent Street G2 5TS Glasgow Second Floor United Kingdom | Scotland | British |
METERING 1 LIMITED | Mar 11, 2016 | Mar 21, 2017 | Dissolved | Chartered Accountant | Director | St. Vincent Street Second Floor G2 5TS Glasgow 48 Scotland | Scotland | British |
UK GAS CONNECTION LIMITED | Jun 29, 2015 | Mar 21, 2017 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor, 48 United Kingdom | Scotland | British |
UK DATA MANAGEMENT LIMITED | Jun 29, 2015 | Mar 21, 2017 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor, 48 United Kingdom | Scotland | British |
UK METER ASSETS LIMITED | Jun 29, 2015 | Mar 21, 2017 | Dissolved | Director | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British |
UTILITY PARTNERSHIP LIMITED | Jun 29, 2015 | Mar 21, 2017 | Dissolved | Director | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British |
THE UK METER EXCHANGE LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UK WATER CONNECTION LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMART METER SYSTEMS LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UK ELECTRICITY CONNECTION LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
UK SMART METERING GROUP LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
SMS IP LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
ECO PROJECT MANAGEMENT LIMITED | May 28, 2013 | Mar 21, 2017 | Dissolved | None | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0